About

Registered Number: 03874232
Date of Incorporation: 09/11/1999 (24 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 16/08/2014 (9 years and 9 months ago)
Registered Address: Montague Place, Quayside, Chatham, Kent, ME4 4QU

 

Having been setup in 1999, Dan Airconditioning Ltd are based in Chatham, Kent, it's status in the Companies House registry is set to "Dissolved". The company has 3 directors. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEY, Paul 01 July 2000 10 July 2003 1
PRIDEAUX, Paula 10 July 2003 03 September 2003 1
Secretary Name Appointed Resigned Total Appointments
GRAY, Daniel Adam 10 July 2003 03 September 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 August 2014
4.68 - Liquidator's statement of receipts and payments 16 May 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 16 May 2014
4.68 - Liquidator's statement of receipts and payments 04 March 2014
4.68 - Liquidator's statement of receipts and payments 01 October 2013
4.68 - Liquidator's statement of receipts and payments 23 September 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 23 September 2013
4.40 - N/A 17 April 2013
4.68 - Liquidator's statement of receipts and payments 22 March 2013
4.68 - Liquidator's statement of receipts and payments 08 March 2012
4.68 - Liquidator's statement of receipts and payments 06 September 2011
4.68 - Liquidator's statement of receipts and payments 07 March 2011
4.40 - N/A 18 January 2011
F10.2 - N/A 02 October 2010
4.68 - Liquidator's statement of receipts and payments 07 September 2010
AD01 - Change of registered office address 15 December 2009
RESOLUTIONS - N/A 21 August 2009
4.20 - N/A 21 August 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 21 August 2009
287 - Change in situation or address of Registered Office 01 August 2009
363a - Annual Return 03 December 2008
288c - Notice of change of directors or secretaries or in their particulars 03 December 2008
AA - Annual Accounts 03 November 2008
225 - Change of Accounting Reference Date 12 May 2008
288b - Notice of resignation of directors or secretaries 17 January 2008
287 - Change in situation or address of Registered Office 07 January 2008
363a - Annual Return 09 November 2007
288a - Notice of appointment of directors or secretaries 09 October 2007
287 - Change in situation or address of Registered Office 27 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 2007
363s - Annual Return 22 February 2007
363s - Annual Return 22 February 2007
AAMD - Amended Accounts 22 February 2007
AA - Annual Accounts 22 February 2007
AA - Annual Accounts 22 February 2007
363s - Annual Return 22 February 2007
363a - Annual Return 16 February 2007
288c - Notice of change of directors or secretaries or in their particulars 16 February 2007
288c - Notice of change of directors or secretaries or in their particulars 16 February 2007
288a - Notice of appointment of directors or secretaries 12 October 2006
AA - Annual Accounts 19 May 2006
363s - Annual Return 07 December 2005
363s - Annual Return 07 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 2003
AA - Annual Accounts 01 December 2003
AA - Annual Accounts 01 December 2003
225 - Change of Accounting Reference Date 01 December 2003
288a - Notice of appointment of directors or secretaries 03 October 2003
288a - Notice of appointment of directors or secretaries 03 October 2003
363s - Annual Return 03 October 2003
288b - Notice of resignation of directors or secretaries 16 September 2003
288b - Notice of resignation of directors or secretaries 16 September 2003
287 - Change in situation or address of Registered Office 15 August 2003
288a - Notice of appointment of directors or secretaries 07 August 2003
288a - Notice of appointment of directors or secretaries 07 August 2003
288b - Notice of resignation of directors or secretaries 07 August 2003
288b - Notice of resignation of directors or secretaries 07 August 2003
CERTNM - Change of name certificate 06 August 2003
AA - Annual Accounts 19 September 2002
RESOLUTIONS - N/A 19 August 2002
363s - Annual Return 27 November 2001
363s - Annual Return 12 January 2001
288a - Notice of appointment of directors or secretaries 12 July 2000
288a - Notice of appointment of directors or secretaries 12 July 2000
288b - Notice of resignation of directors or secretaries 12 July 2000
288b - Notice of resignation of directors or secretaries 12 July 2000
287 - Change in situation or address of Registered Office 12 July 2000
NEWINC - New incorporation documents 09 November 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.